EDWIN JENKINSON LIMITED

Register to unlock more data on OkredoRegister

EDWIN JENKINSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05370930

Incorporation date

21/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Queen Margarets Road, Scarborough, North Yorkshire, Uk YO11 2YHCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2005)
dot icon16/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon27/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-02-29
dot icon09/05/2024
Registered office address changed from Unit 2 Queen Margarets Road Ind Est Scarborough North Yorkshire YO11 2YH to Unit 2 Queen Margarets Road Scarborough North Yorkshire, Uk YO11 2YH on 2024-05-09
dot icon29/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon08/02/2023
Director's details changed for Mrs Louise Kelly on 2023-02-08
dot icon08/02/2023
Director's details changed for Mrs Susan Beatrice Jenkinson on 2023-02-08
dot icon08/02/2023
Director's details changed for Mr David John Jenkinson on 2023-02-08
dot icon08/02/2023
Director's details changed for Mr David John Jenkinson on 2023-02-08
dot icon11/07/2022
Director's details changed for Mrs Louise Kelly on 2022-06-24
dot icon22/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon23/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon30/04/2020
Termination of appointment of Matthew Jenkinson as a director on 2020-04-20
dot icon20/04/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/03/2017
Director's details changed for Matthew Jenkinson on 2017-02-28
dot icon13/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon28/12/2016
Amended total exemption small company accounts made up to 2015-02-28
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/04/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon12/04/2010
Director's details changed for Louise Kelly on 2010-02-21
dot icon12/04/2010
Director's details changed for Matthew Jenkinson on 2010-02-21
dot icon12/04/2010
Secretary's details changed for Louise Kelly on 2010-02-21
dot icon12/04/2010
Director's details changed for Susan Beatrice Jenkinson on 2010-02-21
dot icon12/04/2010
Director's details changed for David John Jenkinson on 2010-02-12
dot icon19/03/2010
Director's details changed for Louise Kelly on 2005-02-22
dot icon19/03/2010
Director's details changed for Matthew Jenkinson on 2005-02-22
dot icon19/03/2010
Director's details changed for David John Jenkinson on 2005-02-22
dot icon19/03/2010
Director's details changed for Susan Beatrice Jenkinson on 2005-02-22
dot icon19/03/2010
Secretary's details changed for Louise Kelly on 2005-02-22
dot icon21/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon11/03/2009
Return made up to 21/02/09; full list of members
dot icon03/03/2009
Director's change of particulars / matthew jenkinson / 02/03/2009
dot icon04/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon26/03/2008
Return made up to 21/02/08; full list of members
dot icon20/03/2008
Registered office changed on 20/03/2008 from west road filey north yorkshire YO14 9LP
dot icon28/01/2008
Ad 01/11/07--------- £ si 45@1=45 £ ic 355/400
dot icon28/01/2008
Ad 01/11/07--------- £ si 155@1=155 £ ic 200/355
dot icon18/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/07/2007
Secretary's particulars changed;director's particulars changed
dot icon07/03/2007
Return made up to 21/02/07; full list of members
dot icon06/03/2007
Director's particulars changed
dot icon11/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon21/03/2006
Return made up to 21/02/06; full list of members
dot icon12/07/2005
Particulars of mortgage/charge
dot icon21/04/2005
Ad 21/02/05--------- £ si 199@1=199 £ ic 1/200
dot icon30/03/2005
Registered office changed on 30/03/05 from: c/o hanlis, west road filey north yorkshire YO14 9LP
dot icon21/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

14
2022
change arrow icon+124.00 % *

* during past year

Cash in Bank

£671,281.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
611.77K
-
0.00
299.68K
-
2022
14
762.40K
-
0.00
671.28K
-
2022
14
762.40K
-
0.00
671.28K
-

Employees

2022

Employees

14 Ascended27 % *

Net Assets(GBP)

762.40K £Ascended24.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

671.28K £Ascended124.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Louise
Director
21/02/2005 - Present
5
Jenkinson, Susan Beatrice
Director
21/02/2005 - Present
1
Mr David John Jenkinson
Director
21/02/2005 - Present
5
Kelly, Louise
Secretary
21/02/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDWIN JENKINSON LIMITED

EDWIN JENKINSON LIMITED is an(a) Active company incorporated on 21/02/2005 with the registered office located at Unit 2 Queen Margarets Road, Scarborough, North Yorkshire, Uk YO11 2YH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of EDWIN JENKINSON LIMITED?

toggle

EDWIN JENKINSON LIMITED is currently Active. It was registered on 21/02/2005 .

Where is EDWIN JENKINSON LIMITED located?

toggle

EDWIN JENKINSON LIMITED is registered at Unit 2 Queen Margarets Road, Scarborough, North Yorkshire, Uk YO11 2YH.

What does EDWIN JENKINSON LIMITED do?

toggle

EDWIN JENKINSON LIMITED operates in the Processing and preserving of fish crustaceans and molluscs (10.20 - SIC 2007) sector.

How many employees does EDWIN JENKINSON LIMITED have?

toggle

EDWIN JENKINSON LIMITED had 14 employees in 2022.

What is the latest filing for EDWIN JENKINSON LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-18 with no updates.